Company NameAuto Spares (Canvey Island) Limited
DirectorsNigel Robert Harvey and Paul Eden Whayling
Company StatusActive
Company Number08907566
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nigel Robert Harvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Paul Eden Whayling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered Address1 Kings Road
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

50 at £1Nigel Robert Harvey
50.00%
Ordinary
50 at £1Paul Eden Whayling
50.00%
Ordinary

Financials

Year2014
Net Worth-£18
Cash£3,127
Current Liabilities£12,620

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 October 2022Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 1 Kings Road Canvey Island Essex SS8 0QY on 18 October 2022 (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 February 2020Change of details for Mr Paul Eden Whayling as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Paul Eden Whayling on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mr Nigel Robert Harvey on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Paul Eden Whayling on 18 January 2019 (2 pages)
18 January 2019Notification of Nigel Robert Harvey as a person with significant control on 6 April 2016 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
12 August 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
12 August 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(37 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(37 pages)